Company NameBg Energy Trading Limited
Company StatusDissolved
Company Number08609873
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)
Dissolution Date29 July 2020 (3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2019(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 29 July 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed31 July 2016(3 years after company formation)
Appointment Duration3 years, 12 months (closed 29 July 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed28 September 2017(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 29 July 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Pedro Zinner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCzech/Brazilian
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Patrick Bruce MacDonald
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleDirector Of Oil Marketing
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMs Ann Collins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Stephen James Hill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RolePresident - Bg Lng Trading Llc
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMrs Rebecca Louise Dunn
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMrs Chloe Silvana Barry
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr John Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Stephen Robert Unger
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2014(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleAssistant Treasurer
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameThomas Henry Summers
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 11 June 2019)
RoleDirector Lng Supply & Commercial Operations
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebg-group.com
Email address[email protected]
Telephone0118 9353222
Telephone regionReading

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bg Energy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£17,060,651
Cash£2,702
Current Liabilities£1,782,171,417

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 2017Appointment of Shell Corporate Director Limited as a director on 28 September 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 December 2016Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page)
16 November 2016Termination of appointment of Stephen Robert Unger as a director on 30 September 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 September 2016Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
8 September 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
7 September 2016Termination of appointment of Patrick Bruce Macdonald as a director on 31 July 2016 (1 page)
23 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
5 July 2016Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 5 July 2016 (2 pages)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(7 pages)
14 May 2015Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages)
23 April 2015Full accounts made up to 31 December 2014 (17 pages)
5 November 2014Director's details changed for Ms Ann Collins on 26 September 2014 (2 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(7 pages)
7 March 2014Appointment of Mr Stephen Robert Unger as a director (2 pages)
7 March 2014Appointment of John Patrick Kiddle as a director (2 pages)
6 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
15 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(27 pages)